DIVINE LIFE TRANSFORMING CENTRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to 32 Felsted Road London E16 3HL on 2025-02-25

View Document

24/02/2524 February 2025 Registered office address changed from 32 Felsted Road Felsted Road London E16 3HL England to 309a High Road Loughton Essex IG10 1AH on 2025-02-24

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Appointment of Irene Ndagire as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Daphine Bakundukize Kamaliza as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Solomy Nantege as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Solomy Milly Nantege as a director on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Geoffrey Mutumba as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

21/02/2321 February 2023 Appointment of Mr Geoffrey Kamya Mutumba as a director on 2023-02-21

View Document

21/02/2321 February 2023 Cessation of Solomy Milly Nantege as a person with significant control on 2023-02-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/10/197 October 2019 CESSATION OF GEOFFREY KAMYA MUTUMBA AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUTUMBA

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MISS SOLOMY MILLY NANTEGE

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR GEOFFREY KAMYA MUTUMBA

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY KAMYA MUTUMBA

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET MUTUMBA

View Document

28/05/1928 May 2019 CESSATION OF MARGEARET NANTENZA NANSEREKO MUTUMBER AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGEARET NANTENZA NANSEREKO MUTUMBER

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR TENDO NELSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CESSATION OF TENDO NELSON AS A PSC

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

15/12/1815 December 2018 SECRETARY APPOINTED MISS SOLOMY NANTEGE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MISS MARGARET NANTENZA NANSEREKO MUTUMBA

View Document

07/03/187 March 2018 COMPANY NAME CHANGED DIVINE LIFE TRANSFORMING FOUNDATION CERTIFICATE ISSUED ON 07/03/18

View Document

07/03/187 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/187 March 2018 NE01

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MISS DAPHINE BAKUNDUKIZE KAMALIZA

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TENDO NELSON / 06/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 32 FELSTED ROAD LONDON E16 3HL UNITED KINGDOM

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE MUTUMBA

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR TENDO NELSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company